Background WavePink WaveYellow Wave

NIKE MERCURIAL I LIMITED (00198168)

NIKE MERCURIAL I LIMITED (00198168) is an active UK company. incorporated on 23 May 1924. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NIKE MERCURIAL I LIMITED has been registered for 101 years. Current directors include HUNTER, Mary Irene, WILSON-CHIRU, Carlos.

Company Number
00198168
Status
active
Type
ltd
Incorporated
23 May 1924
Age
101 years
Address
4 Handyside Street, London, N1C 4DJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HUNTER, Mary Irene, WILSON-CHIRU, Carlos
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIKE MERCURIAL I LIMITED

NIKE MERCURIAL I LIMITED is an active company incorporated on 23 May 1924 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NIKE MERCURIAL I LIMITED was registered 101 years ago.(SIC: 70100)

Status

active

Active since 101 years ago

Company No

00198168

LTD Company

Age

101 Years

Incorporated 23 May 1924

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

UMBRO INTERNATIONAL LIMITED
From: 2 June 2000To: 10 July 2013
UMBRO EUROPE LIMITED
From: 31 December 1996To: 2 June 2000
UMBRO UK LIMITED
From: 1 December 1993To: 31 December 1996
UMBRO INTERNATIONAL LIMITED
From: 23 May 1924To: 1 December 1993
Contact
Address

4 Handyside Street London, N1C 4DJ,

Previous Addresses

, Nike Office Camberwell Way, Doxford International Business Park, Sunderland, SR3 3XN
From: 29 May 2013To: 5 May 2022
, Umbro House, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GQ
From: 23 May 1924To: 29 May 2013
Timeline

20 key events • 2009 - 2023

Funding Officers Ownership
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Feb 11
Director Joined
Mar 11
Funding Round
Jun 11
Director Left
Jul 11
Director Joined
Nov 11
Funding Round
Jun 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Jun 13
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

WILSON-CHIRU, Carlos

Active
Bowerman Drive, Beaverton
Secretary
Appointed 26 Jul 2023

HUNTER, Mary Irene

Active
Bowerman Drive, Beaverton
Born May 1981
Director
Appointed 26 Jul 2023

WILSON-CHIRU, Carlos

Active
Bowerman Drive, Beaverton
Born February 1987
Director
Appointed 26 Jul 2023

BELL, Adrian Livingston

Resigned
Handyside Street, LondonN1C 4DJ
Secretary
Appointed 31 Jan 2018
Resigned 26 Jul 2023

ELLISON, Stephanie Joy

Resigned
26 The Cobbles, NorthwichCW8 2XH
Secretary
Appointed 18 Nov 1992
Resigned 01 Feb 1998

HARE, David Andrew

Resigned
Camberwell Way, SunderlandSR3 3XN
Secretary
Appointed 01 Feb 1998
Resigned 30 May 2013

LEECH, Graham Louis

Resigned
Elmdene Cottage, FarnhamGU10 3AE
Secretary
Appointed N/A
Resigned 18 Nov 1992

REYNOLDS, Evan Scott

Resigned
Camberwell Way, SunderlandSR3 3XN
Secretary
Appointed 30 May 2013
Resigned 31 Jan 2018

ALLAKER, James

Resigned
Umbro House, Lakeside, CheadleSK8 3GQ
Born February 1955
Director
Appointed 19 Oct 2009
Resigned 18 Jul 2011

BARROW, Frank

Resigned
Broomfield Cottage Trap Street, CongletonCW12 2LT
Born May 1948
Director
Appointed N/A
Resigned 11 Jun 1996

BELL, Adrian Livingston, Mr.

Resigned
One Bowerman Drive, Air Ace, Beaverton
Born April 1981
Director
Appointed 01 Jan 2018
Resigned 26 Jul 2023

BIRD III, Lewis Leo

Resigned
6191 Sw Wilhelm Road, Tualatin
Born May 1964
Director
Appointed 04 Mar 2008
Resigned 16 Apr 2009

BROWN, Gary James

Resigned
Umbro House, Lakeside, CheadleSK8 3GQ
Born March 1966
Director
Appointed 03 Mar 2008
Resigned 03 Dec 2012

COOK, Matthew Adrian

Resigned
Hough Lane, Alderley EdgeSK9 7JE
Born October 1962
Director
Appointed 04 Mar 2008
Resigned 12 Aug 2009

CORBIDGE, Mark Andrew

Resigned
1 Hurlingham Square, LondonSW6 3DZ
Born December 1963
Director
Appointed 23 Apr 1999
Resigned 19 Mar 2003

DINGES, Gregory Clark

Resigned
Terrace Drive, Lake Oswego97034
Born June 1966
Director
Appointed 04 Mar 2008
Resigned 18 Jul 2008

DRAPER, Peter James

Resigned
9 Wooley Avenue, StockportSK12 1XU
Born May 1952
Director
Appointed N/A
Resigned 23 Apr 1999

DUCKWORTH, Allan

Resigned
18 Firbank, EuxtonPR7 6HP
Born June 1953
Director
Appointed 01 Jun 1993
Resigned 31 May 1998

HANSON, Grant Winston

Resigned
Camberwell Way, SunderlandSR3 3XN
Born October 1957
Director
Appointed 04 Mar 2008
Resigned 31 Jan 2018

HARE, David Andrew

Resigned
12 Clifton Avenue, ManchesterM14 6UB
Born April 1961
Director
Appointed 02 Dec 2003
Resigned 04 Mar 2008

HASLEHURST, Geoffrey Peter

Resigned
Rivermead, MaidenheadSL6 1UG
Born March 1959
Director
Appointed 03 Jun 2004
Resigned 31 Jul 2006

HATFIELD, Alan

Resigned
9 Cornfield, StalybridgeSK15 2UA
Born November 1949
Director
Appointed N/A
Resigned 28 Feb 1999

HUMPHREYS, Charles John

Resigned
3 Sandringham Court, WilmslowSK9 1PW
Born May 1957
Director
Appointed N/A
Resigned 30 Sept 1992

KENYON, Peter Francis

Resigned
24 Northumberland Place, LondonW2 5BS
Born November 1953
Director
Appointed N/A
Resigned 30 Apr 1997

KIRK, Marcus Dexter

Resigned
41 Gloucester Road, RichmondTW9 3BS
Born October 1944
Director
Appointed 29 Nov 1993
Resigned 08 Dec 1993

LEECH, Graham Louis

Resigned
Elmdene Cottage, FarnhamGU10 3AE
Born September 1948
Director
Appointed N/A
Resigned 18 Nov 1992

MAKIN, Stephen Richard

Resigned
65 Crimple Meadows, HarrogateHG3 1EL
Born September 1969
Director
Appointed 31 Jul 2006
Resigned 03 Mar 2008

MCGUIGAN, Peter

Resigned
Green Walk, AltrinchamWA14 2SN
Born August 1949
Director
Appointed 23 Apr 1999
Resigned 31 Jul 2007

MCLAUGHLIN, Eunan Patrick

Resigned
Umbro House, Lakeside, CheadleSK8 3GQ
Born September 1957
Director
Appointed 19 Oct 2009
Resigned 22 Feb 2011

MILLER, Ann Marie

Resigned
Handyside Street, LondonN1C 4DJ
Born April 1974
Director
Appointed 31 Jan 2018
Resigned 26 Jul 2023

MONAGHAN, Mark

Resigned
26 Beaufort Avenue, SaleM33 3WL
Born August 1957
Director
Appointed 28 Jan 2000
Resigned 28 Jan 2004

PRESTON, Steven

Resigned
Yew Tree Barn, Appleton ThornWA4 4QZ
Born July 1959
Director
Appointed N/A
Resigned 23 Apr 1999

PROTHERO, Martin

Resigned
2 Juniper Court, HooleCH2 3EH
Born August 1960
Director
Appointed N/A
Resigned 23 Apr 1999

REYNOLDS, Evan Scott

Resigned
Camberwell Way, SunderlandSR3 3XN
Born December 1973
Director
Appointed 03 Dec 2012
Resigned 31 Jan 2018

SPILLANE, Michael

Resigned
Umbro House, Lakeside, CheadleSK8 3GQ
Born November 1959
Director
Appointed 22 Nov 2011
Resigned 03 Dec 2012

Persons with significant control

1

1 Victory Way, Sunderland

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

258

Accounts With Accounts Type Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 September 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Full
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Certificate Change Of Name Company
10 July 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
30 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 May 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Capital Allotment Shares
22 June 2012
SH01Allotment of Shares
Statement Of Companys Objects
24 May 2012
CC04CC04
Resolution
24 May 2012
RESOLUTIONSResolutions
Resolution
24 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Capital Allotment Shares
7 June 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2009
AAAnnual Accounts
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
1 August 2009
403aParticulars of Charge Subject to s859A
Legacy
14 July 2009
363aAnnual Return
Legacy
14 July 2009
288cChange of Particulars
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
29 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Full
10 April 2007
AAAnnual Accounts
Accounts Amended With Accounts Type Full
20 February 2007
AAMDAAMD
Legacy
16 August 2006
403aParticulars of Charge Subject to s859A
Legacy
16 August 2006
403aParticulars of Charge Subject to s859A
Legacy
16 August 2006
403aParticulars of Charge Subject to s859A
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Full
7 April 2006
AAAnnual Accounts
Legacy
20 October 2005
395Particulars of Mortgage or Charge
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
8 May 2004
403aParticulars of Charge Subject to s859A
Legacy
7 May 2004
155(6)a155(6)a
Legacy
7 May 2004
155(6)a155(6)a
Resolution
7 May 2004
RESOLUTIONSResolutions
Resolution
7 May 2004
RESOLUTIONSResolutions
Legacy
6 May 2004
395Particulars of Mortgage or Charge
Legacy
6 May 2004
395Particulars of Mortgage or Charge
Legacy
6 May 2004
395Particulars of Mortgage or Charge
Legacy
6 May 2004
395Particulars of Mortgage or Charge
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
27 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
1 March 2003
AUDAUD
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
27 November 2002
395Particulars of Mortgage or Charge
Legacy
7 October 2002
244244
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
4 October 2001
244244
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
20 June 2000
287Change of Registered Office
Certificate Change Of Name Company
1 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 May 2000
403aParticulars of Charge Subject to s859A
Legacy
24 May 2000
403aParticulars of Charge Subject to s859A
Legacy
24 May 2000
403aParticulars of Charge Subject to s859A
Legacy
24 May 2000
403aParticulars of Charge Subject to s859A
Legacy
4 February 2000
288aAppointment of Director or Secretary
Memorandum Articles
20 December 1999
MEM/ARTSMEM/ARTS
Resolution
20 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Resolution
11 October 1999
RESOLUTIONSResolutions
Resolution
11 October 1999
RESOLUTIONSResolutions
Resolution
11 October 1999
RESOLUTIONSResolutions
Legacy
13 August 1999
363sAnnual Return (shuttle)
Legacy
14 May 1999
395Particulars of Mortgage or Charge
Legacy
13 May 1999
288aAppointment of Director or Secretary
Memorandum Articles
13 May 1999
MEM/ARTSMEM/ARTS
Resolution
13 May 1999
RESOLUTIONSResolutions
Auditors Resignation Company
13 May 1999
AUDAUD
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
9 May 1999
155(6)b155(6)b
Legacy
9 May 1999
155(6)a155(6)a
Legacy
5 May 1999
395Particulars of Mortgage or Charge
Legacy
13 March 1999
288cChange of Particulars
Legacy
13 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
16 October 1998
244244
Legacy
30 July 1998
363sAnnual Return (shuttle)
Memorandum Articles
20 July 1998
MEM/ARTSMEM/ARTS
Legacy
7 July 1998
288bResignation of Director or Secretary
Memorandum Articles
18 June 1998
MEM/ARTSMEM/ARTS
Resolution
19 May 1998
RESOLUTIONSResolutions
Resolution
19 May 1998
RESOLUTIONSResolutions
Resolution
19 May 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 May 1998
AAAnnual Accounts
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Resolution
5 February 1998
RESOLUTIONSResolutions
Legacy
9 October 1997
244244
Legacy
4 August 1997
363sAnnual Return (shuttle)
Legacy
21 July 1997
403aParticulars of Charge Subject to s859A
Legacy
29 June 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
403aParticulars of Charge Subject to s859A
Legacy
16 June 1997
403aParticulars of Charge Subject to s859A
Legacy
16 June 1997
403aParticulars of Charge Subject to s859A
Legacy
28 April 1997
395Particulars of Mortgage or Charge
Legacy
16 April 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
30 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 September 1996
288288
Legacy
9 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1996
AAAnnual Accounts
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
10 November 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
10 October 1995
403aParticulars of Charge Subject to s859A
Legacy
15 September 1995
395Particulars of Mortgage or Charge
Legacy
15 September 1995
395Particulars of Mortgage or Charge
Resolution
13 September 1995
RESOLUTIONSResolutions
Legacy
15 August 1995
363sAnnual Return (shuttle)
Legacy
10 April 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 October 1994
AAAnnual Accounts
Legacy
18 July 1994
363sAnnual Return (shuttle)
Legacy
20 December 1993
288288
Legacy
17 December 1993
395Particulars of Mortgage or Charge
Legacy
17 December 1993
395Particulars of Mortgage or Charge
Legacy
9 December 1993
288288
Legacy
2 December 1993
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
30 November 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
7 October 1993
288288
Legacy
30 September 1993
288288
Legacy
7 August 1993
403aParticulars of Charge Subject to s859A
Legacy
7 August 1993
403aParticulars of Charge Subject to s859A
Legacy
7 August 1993
403aParticulars of Charge Subject to s859A
Legacy
26 July 1993
363sAnnual Return (shuttle)
Legacy
18 June 1993
395Particulars of Mortgage or Charge
Legacy
18 June 1993
395Particulars of Mortgage or Charge
Legacy
11 June 1993
288288
Legacy
30 April 1993
403aParticulars of Charge Subject to s859A
Memorandum Articles
28 January 1993
MEM/ARTSMEM/ARTS
Resolution
28 January 1993
RESOLUTIONSResolutions
Legacy
23 December 1992
225(1)225(1)
Legacy
25 November 1992
288288
Accounts With Accounts Type Full
8 November 1992
AAAnnual Accounts
Legacy
16 October 1992
395Particulars of Mortgage or Charge
Legacy
13 October 1992
288288
Legacy
2 September 1992
363sAnnual Return (shuttle)
Resolution
5 June 1992
RESOLUTIONSResolutions
Legacy
22 May 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 August 1991
AAAnnual Accounts
Legacy
28 August 1991
363b363b
Legacy
28 August 1991
363(287)363(287)
Legacy
27 June 1991
288288
Legacy
27 June 1991
288288
Legacy
21 September 1990
288288
Legacy
16 August 1990
363363
Accounts With Accounts Type Full
7 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
29 August 1989
AAAnnual Accounts
Legacy
2 August 1989
363363
Legacy
10 May 1989
288288
Legacy
20 April 1989
288288
Legacy
20 April 1989
288288
Accounts With Accounts Type Full
6 December 1988
AAAnnual Accounts
Legacy
6 December 1988
363363
Legacy
15 November 1988
287Change of Registered Office
Legacy
28 September 1988
288288
Legacy
28 September 1988
288288
Legacy
28 September 1988
288288
Legacy
31 August 1988
288288
Legacy
3 May 1988
395Particulars of Mortgage or Charge
Legacy
17 March 1988
288288
Legacy
13 November 1987
363363
Legacy
13 November 1987
363363
Legacy
22 October 1987
288288
Legacy
22 October 1987
288288
Legacy
22 October 1987
288288
Accounts With Accounts Type Full
11 August 1987
AAAnnual Accounts
Legacy
11 August 1987
288288
Legacy
11 August 1987
288288
Legacy
11 August 1987
288288
Accounts With Accounts Type Full
25 February 1987
AAAnnual Accounts
Legacy
25 February 1987
363363
Legacy
28 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
10 July 1970
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
23 May 1924
MISCMISC